This company is commonly known as Charters Limited. The company was founded 30 years ago and was given the registration number 02860063. The firm's registered office is in GATWICK. You can find them at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, . This company's SIC code is 56210 - Event catering activities.
Name | : | CHARTERS LIMITED |
---|---|---|
Company Number | : | 02860063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 October 1993 |
End of financial year | : | 28 February 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Whitakers Lodge, Gater Drive, Enfield, EN2 0JP | Director | 06 October 1993 | Active |
19 Uplands Way, Grange Park, London, N21 1DH | Secretary | 06 October 1993 | Active |
23 Percy Road, Winchmore Hill, London, N21 2JA | Secretary | 03 July 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 October 1993 | Active |
19 Uplands Way, Grange Park, London, N21 1DH | Director | 06 October 1993 | Active |
29 Tynemouth Drive, Enfield, EN1 4LR | Director | 03 January 1995 | Active |
3 Swiss Cottage Place, High Road, Loughton, IG10 4RG | Director | 01 September 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-28 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-08-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-08-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-08-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-09-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-08-24 | Insolvency | Liquidation miscellaneous. | Download |
2015-12-02 | Insolvency | Liquidation disclaimer notice. | Download |
2015-12-02 | Insolvency | Liquidation disclaimer notice. | Download |
2015-12-02 | Insolvency | Liquidation disclaimer notice. | Download |
2015-07-24 | Address | Change registered office address company with date old address new address. | Download |
2015-07-22 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-06-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-03-31 | Gazette | Gazette notice compulsory. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Gazette | Gazette filings brought up to date. | Download |
2014-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-04 | Gazette | Gazette notice compulsary. | Download |
2013-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-01 | Address | Change registered office address company with date old address. | Download |
2013-05-29 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.